Background WavePink WaveYellow Wave

PCI PHARMA MIDCO UK LIMITED (09150620)

PCI PHARMA MIDCO UK LIMITED (09150620) is a dissolved UK company. incorporated on 28 July 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. PCI PHARMA MIDCO UK LIMITED has been registered for 11 years. Current directors include BLUMENFELD, Mitchell Eric, HAUSER, Remy, JOHN, Sujit.

Company Number
09150620
Status
dissolved
Type
ltd
Incorporated
28 July 2014
Age
11 years
Address
25 Moorgate, London, EC2R 6AY
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BLUMENFELD, Mitchell Eric, HAUSER, Remy, JOHN, Sujit
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCI PHARMA MIDCO UK LIMITED

PCI PHARMA MIDCO UK LIMITED is an dissolved company incorporated on 28 July 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. PCI PHARMA MIDCO UK LIMITED was registered 11 years ago.(SIC: 21100)

Status

dissolved

Active since 11 years ago

Company No

09150620

LTD Company

Age

11 Years

Incorporated 28 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2015 (10 years ago)
Submitted on 11 April 2016 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

25 Moorgate London, EC2R 6AY,

Previous Addresses

Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom
From: 5 May 2016To: 25 July 2016
Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales
From: 22 October 2015To: 5 May 2016
C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales
From: 13 October 2015To: 22 October 2015
Units 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA
From: 28 July 2014To: 13 October 2015
Timeline

22 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Capital Update
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CAPITAL LAW AND PEOPLE LIMITED

Active
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 14 Sept 2015

BLUMENFELD, Mitchell Eric

Active
Red Lion Road, Pennsylvania 19114
Born May 1969
Director
Appointed 01 Jul 2016

HAUSER, Remy

Active
Zugerstrasse 57, 6341 Baar
Born December 1967
Director
Appointed 01 Jul 2016

JOHN, Sujit

Active
Ave Of The Americas, New York 10036
Born March 1983
Director
Appointed 01 Jul 2016

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 12 May 2015
Resigned 07 Aug 2015

BLUMENFELD, Mitchell Eric

Resigned
Red Lion Road, Philadelphia19114
Born May 1969
Director
Appointed 28 Jul 2014
Resigned 12 May 2015

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

EVERY, Nathan Robert

Resigned
601 Union Street, Seattle98101
Born February 1962
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, Seattle98101
Born August 1951
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

MITCHELL, III, William T

Resigned
Red Lion Road, Philadelphia19114
Born October 1954
Director
Appointed 28 Jul 2014
Resigned 01 Jul 2016

WHATMORE, William Stephen L

Resigned
Suite 1000, San Francisco44111
Born May 1962
Director
Appointed 12 May 2015
Resigned 06 Jan 2016

WHITTERS, Joseph Edward

Resigned
601 Union Street, Seattle98101
Born April 1958
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

YAMADA, Tachi

Resigned
Union Street, Seattle98101
Born June 1945
Director
Appointed 06 Jan 2016
Resigned 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Liquidation
30 June 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 March 2017
4.714.71
Liquidation Voluntary Declaration Of Solvency
29 July 2016
4.704.70
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 July 2016
600600
Resolution
18 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Legacy
1 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2016
SH19Statement of Capital
Legacy
1 July 2016
CAP-SSCAP-SS
Resolution
1 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Move Registers To Sail Company With New Address
14 July 2015
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
27 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Incorporation Company
28 July 2014
NEWINCIncorporation